Advanced company searchLink opens in new window

ROMBUS LEASING LIMITED

Company number 00349394

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
10 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 18 September 2020
10 Oct 2019 AA Full accounts made up to 31 December 2018
07 Oct 2019 AD01 Registered office address changed from Cemex House Evreux Way Rugby Warwickshire CV21 2DT England to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 7 October 2019
03 Oct 2019 LIQ01 Declaration of solvency
03 Oct 2019 600 Appointment of a voluntary liquidator
03 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-19
29 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
05 Jul 2018 AP03 Appointment of Miss Rebecca Juliet Wright as a secretary on 30 June 2018
05 Jul 2018 TM02 Termination of appointment of Daphne Margaret Murray as a secretary on 30 June 2018
04 Jun 2018 PSC05 Change of details for Cemex Investments Limited as a person with significant control on 4 June 2018
04 Jun 2018 AD01 Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to Cemex House Evreux Way Rugby Warwickshire CV21 2DT on 4 June 2018
30 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with updates
01 Mar 2018 AP01 Appointment of Clare Pickering as a director on 1 March 2018
26 Sep 2017 AA Full accounts made up to 31 December 2016
03 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
24 Oct 2016 AP01 Appointment of Vishal Puri as a director on 22 October 2016
24 Oct 2016 TM01 Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016
09 Oct 2016 AA Full accounts made up to 31 December 2015
28 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 3,000
08 Oct 2015 AA Full accounts made up to 31 December 2014
30 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3,000
24 Mar 2015 AP01 Appointment of Mr Larry Jose Zea Betancourt as a director on 23 March 2015